Liquidation
Company Information for MMC SOLUTIONS UK LTD
7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
06644296
Private Limited Company
Liquidation |
Company Name | |
---|---|
MMC SOLUTIONS UK LTD | |
Legal Registered Office | |
7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in OL7 | |
Company Number | 06644296 | |
---|---|---|
Company ID Number | 06644296 | |
Date formed | 2008-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/01/2018 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 09:28:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MMC SOLUTIONS UK LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM Guide Bridge Mill South Street Ashton Under Lyne OL7 0HU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM Guide Bridge Mill South Street Ashton Under Lyne OL7 0HU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066442960004 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN MC GARRY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MCGARRY / 11/07/2010 | |
AP01 | DIRECTOR APPOINTED MR STEWART SOWTER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1090421 | Active | Licenced property: SOUTH STREET GUIDE BRIDGE MILL ASHTON-UNDER-LYNE GB OL7 0HU. |
Qualifying | 2018-06-21 |
Resolutions for Winding-up | 2018-04-25 |
Appointment of Liquidators | 2018-02-27 |
Meetings of Creditors | 2018-02-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
CHATTEL MORTGAGE | Satisfied | MMC LIMITED (IN ADMINISTRATION) | |
DEBENTURE | Satisfied | MMC LIMITED (IN ADMINISTRATION) | |
DEBENTURE | Outstanding | POSITIVE CASHFLOW FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MMC SOLUTIONS UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82011000 | Spades and shovels, with working parts of base metal | |||
84671110 | Tools for working in the hand, pneumatic, rotary type, for working metal | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MMC SOLUTIONS UK LIMITED | Event Date | 2018-04-25 |
In the matter of the Companies Act 2006 and Insolvency Act 1986 At a General Meeting of the above-named company, duly convened, and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 February 2018, the following resolutions were passed: Special resolution That is has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Claire Louise Foster (office holder no 9423) of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS be and is hereby appointed Liquidator for the purpose of such winding up. John McGarry , Chairman : 20 February 2018 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MMC SOLUTIONS UK LIMITED | Event Date | 2018-02-20 |
Liquidator's name and address: Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MMC SOLUTIONS UK LIMITED | Event Date | 2018-02-08 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by John McGarry, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11.15 am Date: 20 February 2018 To access the virtual meeting, which will be held via Skype for Business conferencing platform, contact the convener details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Claire Louise Foster (office holder no 9423 ) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on the two business days preceding the meeting. In case of queries, please contact Elizabeth Sapsted on 01302 965485 or email to info@revivebusinessrecovery.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |